Background WavePink WaveYellow Wave

TRI CAPITAL NOTTINGHAM LIMITED (12557701)

TRI CAPITAL NOTTINGHAM LIMITED (12557701) is an active UK company. incorporated on 15 April 2020. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. TRI CAPITAL NOTTINGHAM LIMITED has been registered for 5 years. Current directors include JIBNA, Pravesh, KESSEL, Jonathan Robert.

Company Number
12557701
Status
active
Type
ltd
Incorporated
15 April 2020
Age
5 years
Address
Amshold House Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JIBNA, Pravesh, KESSEL, Jonathan Robert
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI CAPITAL NOTTINGHAM LIMITED

TRI CAPITAL NOTTINGHAM LIMITED is an active company incorporated on 15 April 2020 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. TRI CAPITAL NOTTINGHAM LIMITED was registered 5 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 5 years ago

Company No

12557701

LTD Company

Age

5 Years

Incorporated 15 April 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Amshold House Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 15 April 2020To: 7 July 2022
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Jul 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUMONT, Jon

Active
Gadd House, LondonN3 2JU
Secretary
Appointed 15 Apr 2020

JIBNA, Pravesh

Active
Amshold House, LoughtonIG10 2RW
Born January 1981
Director
Appointed 13 Apr 2023

KESSEL, Jonathan Robert

Active
Gadd House, LondonN3 2JU
Born September 1973
Director
Appointed 15 Apr 2020

SUGAR, Daniel Paul

Resigned
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 15 Apr 2020
Resigned 05 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2023

Mr Daniel Paul Sugar

Ceased
Goldings Hill, LoughtonIG10 2RW
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2020
Ceased 23 Mar 2023

Mr Jonathan Robert Kessel

Ceased
Gadd House, LondonN3 2JU
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2020
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Incorporation Company
15 April 2020
NEWINCIncorporation